Background WavePink WaveYellow Wave

ABBEY CHEAM CENTRE LTD (05167508)

ABBEY CHEAM CENTRE LTD (05167508) is an active UK company. incorporated on 30 June 2004. with registered office in Essex. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ABBEY CHEAM CENTRE LTD has been registered for 21 years. Current directors include PATEL, Devyani Jayanti, PATEL, Jayanti.

Company Number
05167508
Status
active
Type
ltd
Incorporated
30 June 2004
Age
21 years
Address
9 Spareleaze Hill, Essex, IG10 1BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
PATEL, Devyani Jayanti, PATEL, Jayanti
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY CHEAM CENTRE LTD

ABBEY CHEAM CENTRE LTD is an active company incorporated on 30 June 2004 with the registered office located in Essex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ABBEY CHEAM CENTRE LTD was registered 21 years ago.(SIC: 87100)

Status

active

Active since 21 years ago

Company No

05167508

LTD Company

Age

21 Years

Incorporated 30 June 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

AVENUE NURSING HOME LIMITED
From: 30 June 2004To: 25 May 2011
Contact
Address

9 Spareleaze Hill Loughton Essex, IG10 1BS,

Timeline

3 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Loan Cleared
Apr 17
Owner Exit
Jul 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PATEL, Devyani Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Secretary
Appointed 30 Jun 2004

PATEL, Devyani Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Born March 1953
Director
Appointed 30 Jun 2004

PATEL, Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Born October 1949
Director
Appointed 30 Jun 2004

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 30 Jun 2004
Resigned 30 Jun 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Jayanti Patel

Ceased
9 Spareleaze Hill, EssexIG10 1BS
Born October 1949

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016
Spareleaze Hill, LoughtonIG10 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Resolution
13 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Certificate Change Of Name Company
25 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 May 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Auditors Resignation Company
28 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Small
10 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Small
27 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Small
17 February 2006
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
88(2)R88(2)R
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
225Change of Accounting Reference Date
Legacy
8 July 2004
288bResignation of Director or Secretary
Incorporation Company
30 June 2004
NEWINCIncorporation